LAGOON STREET PROPERTY MANAGEMENT LTD

1st Floor, Unit 2ca Deer Park Farm Industrial Estate 1st Floor, Unit 2ca Deer Park Farm Industrial Estate, Fair Oak, SO50 7DZ, Hampshire, United Kingdom
StatusACTIVE
Company No.08589904
CategoryPrivate Limited Company
Incorporated28 Jun 2013
Age10 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

LAGOON STREET PROPERTY MANAGEMENT LTD is an active private limited company with number 08589904. It was incorporated 10 years, 11 months, 17 days ago, on 28 June 2013. The company address is 1st Floor, Unit 2ca Deer Park Farm Industrial Estate 1st Floor, Unit 2ca Deer Park Farm Industrial Estate, Fair Oak, SO50 7DZ, Hampshire, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Jul 2023

Action Date: 26 Jul 2023

Category: Address

Type: AD01

New address: 1st Floor, Unit 2Ca Deer Park Farm Industrial Estate Knowle Lane Fair Oak Hampshire SO50 7DZ

Change date: 2023-07-26

Old address: 11 Portland Street Southampton SO14 7EB England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2023

Action Date: 28 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2022

Action Date: 28 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Address

Type: AD01

New address: 11 Portland Street Southampton SO14 7EB

Change date: 2020-11-16

Old address: C/O Edwards Lyons & Co 11 Portland Street Portland Street Southampton SO14 7EB England

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2020

Action Date: 28 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Aug 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 28 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alexandra Lisa Leagas

Notification date: 2016-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 30 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-30

Psc name: Trevor Alan Leagas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Alexandra Lisa Leagas

Change date: 2016-07-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jul 2016

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-07-01

Officer name: Mr Trevor Alan Leagas

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2015

Action Date: 15 Jul 2015

Category: Address

Type: AD01

Old address: C/O Edwards Lyons & Co 21 Carlton Crescent Southampton Hampshire SO15 2ET

New address: C/O Edwards Lyons & Co 11 Portland Street Portland Street Southampton SO14 7EB

Change date: 2015-07-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Incorporation company

Date: 28 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BBT MANAGEMEMENT LIMITED

8 LANGLEY HILL CLOSE,READING,RG31 4EJ

Number:11260408
Status:ACTIVE
Category:Private Limited Company

BON CHEF FROZEN FOODS LIMITED

BRENT ROAD,STOCKPORT,SK4 2LD

Number:01420366
Status:LIQUIDATION
Category:Private Limited Company

CLIVEY LIMITED

32 SALTWELL VIEW,GATESHEAD,NE8 4NT

Number:05916040
Status:ACTIVE
Category:Private Limited Company

P1 BARS GP LIMITED

CAVENDISH HOUSE,LONDON,W1G 0PJ

Number:05947879
Status:ACTIVE
Category:Private Limited Company

SIRCLER LTD

BRONDESBURY PARK,LONDON,NW6 7AZ

Number:11750463
Status:ACTIVE
Category:Private Limited Company

STRATEGIC FINANCIAL PLANNING SERVICES LIMITED

2 LARCHFIELD ROAD,GLASGOW,G61 1AR

Number:SC617071
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source